2-4 WHITE'S ROW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2-4 WHITE'S ROW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182114

Incorporation date

16/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Loudwater Ridge, Loudwater, Rickmansworth, Hertfordshire WD3 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2004)
dot icon19/08/2025
Micro company accounts made up to 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon27/10/2023
Termination of appointment of Montserrat Robinson as a director on 2023-10-27
dot icon27/10/2023
Micro company accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-07-31
dot icon18/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon17/01/2021
Termination of appointment of Katherine Hilary Walsh as a director on 2021-01-16
dot icon29/09/2020
Amended micro company accounts made up to 2020-07-31
dot icon15/08/2020
Micro company accounts made up to 2020-07-31
dot icon15/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon19/01/2020
Micro company accounts made up to 2019-07-31
dot icon13/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-07-31
dot icon06/08/2018
Termination of appointment of Claire Alison Ashworth as a director on 2018-07-19
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon21/01/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon29/01/2017
Micro company accounts made up to 2016-07-31
dot icon11/09/2016
Termination of appointment of Robin Bryan Tutty as a director on 2016-09-11
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon13/05/2016
Appointment of Mrs Montserrat Robinson as a director on 2016-05-05
dot icon10/05/2016
Registered office address changed from 28 Kitto Road London SE14 5TW to 3 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR on 2016-05-10
dot icon10/05/2016
Appointment of Mrs Ruth Caroline Bellinger as a secretary on 2016-05-05
dot icon10/05/2016
Appointment of Mr Clive Derek Bellinger as a director on 2016-05-05
dot icon30/04/2016
Micro company accounts made up to 2015-07-31
dot icon11/07/2015
Annual return made up to 2015-07-10 no member list
dot icon11/07/2015
Appointment of Ms Claire Alison Ashworth as a director on 2015-07-10
dot icon11/07/2015
Appointment of Ms Katherine Hilary Walsh as a director on 2015-07-10
dot icon11/07/2015
Termination of appointment of Vesa Matti Heikkila as a director on 2015-04-27
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/07/2014
Annual return made up to 2014-07-16 no member list
dot icon05/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/06/2014
Director's details changed for Heikkila Vesa Matti on 2014-06-04
dot icon13/08/2013
Annual return made up to 2013-07-16 no member list
dot icon16/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/10/2012
Annual return made up to 2012-07-16 no member list
dot icon11/10/2012
Registered office address changed from 3 East Circus Street Nottingham NG1 5AF United Kingdom on 2012-10-11
dot icon05/09/2012
Termination of appointment of Blue Property Management Uk Limited as a secretary
dot icon20/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-16 no member list
dot icon08/08/2011
Director's details changed for Edgar Gerald Charles Bettridge on 2011-07-16
dot icon08/08/2011
Director's details changed for Heikkila Vesa Matti on 2011-07-16
dot icon08/08/2011
Director's details changed for Mr Robin Bryan Tutty on 2011-07-16
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/08/2010
Annual return made up to 2010-07-16 no member list
dot icon18/08/2010
Director's details changed for Edgar Gerald Charles Bettridge on 2010-07-16
dot icon18/08/2010
Director's details changed for Robin Bryan Tutty on 2010-07-16
dot icon18/08/2010
Director's details changed for Heikkila Vesa Matti on 2010-07-16
dot icon18/08/2010
Registered office address changed from Blue Property Management Uk Limited Po Box 8114 Nottingham NG3 5YL on 2010-08-18
dot icon18/08/2010
Secretary's details changed for Blue Property Management Uk Limited on 2010-07-16
dot icon19/07/2010
Termination of appointment of Heikkila Vesa Matti as a secretary
dot icon17/08/2009
Annual return made up to 16/07/09
dot icon17/08/2009
Registered office changed on 17/08/2009 from 17 st peters gate nottingham nottinghamshire NG5 2LG
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Secretary's change of particulars / blue property management uk LIMITED / 15/08/2009
dot icon10/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2008
Accounts for a dormant company made up to 2007-07-31
dot icon04/08/2008
Annual return made up to 16/07/08
dot icon16/11/2007
New secretary appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: 2-4 whites row london E1 7NF
dot icon27/10/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/10/2007
Annual return made up to 16/07/07
dot icon25/07/2006
Annual return made up to 16/07/06
dot icon19/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon21/07/2005
Annual return made up to 16/07/05
dot icon28/07/2004
Secretary resigned
dot icon16/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.59K
-
0.00
-
-
2022
0
12.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Secretary
09/11/2007 - 30/06/2012
169
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
16/07/2004 - 16/07/2004
6456
Mr Clive Derek Bellinger
Director
05/05/2016 - Present
3
Robinson, Montserrat
Director
05/05/2016 - 27/10/2023
-
Heikkila, Vesa Matti
Director
16/07/2004 - 27/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-4 WHITE'S ROW MANAGEMENT LIMITED

2-4 WHITE'S ROW MANAGEMENT LIMITED is an(a) Active company incorporated on 16/07/2004 with the registered office located at 3 Loudwater Ridge, Loudwater, Rickmansworth, Hertfordshire WD3 4AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2-4 WHITE'S ROW MANAGEMENT LIMITED?

toggle

2-4 WHITE'S ROW MANAGEMENT LIMITED is currently Active. It was registered on 16/07/2004 .

Where is 2-4 WHITE'S ROW MANAGEMENT LIMITED located?

toggle

2-4 WHITE'S ROW MANAGEMENT LIMITED is registered at 3 Loudwater Ridge, Loudwater, Rickmansworth, Hertfordshire WD3 4AR.

What does 2-4 WHITE'S ROW MANAGEMENT LIMITED do?

toggle

2-4 WHITE'S ROW MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-4 WHITE'S ROW MANAGEMENT LIMITED?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2025-07-31.